THE FOUNDRY CARVER STREET MANAGEMENT COMPANY LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-03-27 View Report
Accounts. Accounts type dormant. 2023-09-20 View Report
Confirmation statement. Statement with no updates. 2023-03-13 View Report
Accounts. Accounts type dormant. 2022-09-08 View Report
Confirmation statement. Statement with updates. 2022-03-10 View Report
Accounts. Accounts type dormant. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-03-16 View Report
Officers. Officer name: Liv (Secretarial Services) Limited. Appointment date: 2021-02-01. 2021-02-01 View Report
Officers. Officer name: Charlotte Brewster. Termination date: 2021-02-01. 2021-02-01 View Report
Officers. Officer name: Anna Helen Fawcett. Termination date: 2020-12-15. 2020-12-15 View Report
Accounts. Accounts type dormant. 2020-07-27 View Report
Confirmation statement. Statement with updates. 2020-03-16 View Report
Officers. Officer name: Elizabeth Harriet Price. Termination date: 2020-03-06. 2020-03-06 View Report
Accounts. Accounts type dormant. 2019-08-27 View Report
Confirmation statement. Statement with no updates. 2019-05-14 View Report
Accounts. Accounts type dormant. 2018-11-20 View Report
Officers. Officer name: Mr Mark Robert Gould. Appointment date: 2018-10-10. 2018-10-10 View Report
Address. Old address: 35 Ballards Lane London N3 1XW United Kingdom. New address: Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH. Change date: 2018-10-09. 2018-10-09 View Report
Officers. Appointment date: 2018-10-09. Officer name: Miss Elizabeth Harriet Price. 2018-10-09 View Report
Accounts. Change account reference date company previous shortened. 2018-09-28 View Report
Accounts. Change account reference date company current shortened. 2018-09-28 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-09-11 View Report
Persons with significant control. Cessation date: 2018-06-29. Psc name: Delph Properties Birmingham 2 Ltd. 2018-09-11 View Report
Officers. Officer name: Paul Crocker. Termination date: 2018-07-02. 2018-07-11 View Report
Officers. Termination date: 2018-07-02. Officer name: Howard Henry Crocker. 2018-07-11 View Report
Officers. Officer name: Bkl Company Services Limited. Termination date: 2018-07-02. 2018-07-11 View Report
Officers. Appointment date: 2018-07-02. Officer name: Miss Anna Helen Fawcett. 2018-07-05 View Report
Officers. Appointment date: 2018-07-02. Officer name: Miss Charlotte Brewster. 2018-07-05 View Report
Confirmation statement. Statement with updates. 2018-03-19 View Report
Capital. Capital allotment shares. 2018-03-15 View Report
Accounts. Accounts type dormant. 2017-10-05 View Report
Officers. Change date: 2017-09-04. Officer name: Mr Paul Crocker. 2017-09-04 View Report
Confirmation statement. Statement with updates. 2017-03-13 View Report
Accounts. Accounts type dormant. 2016-12-07 View Report
Accounts. Change account reference date company previous shortened. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2016-03-16 View Report
Accounts. Change account reference date company current shortened. 2015-09-14 View Report
Resolution. Description: Resolutions. 2015-04-21 View Report
Incorporation. Capital: GBP 1 2015-03-10 View Report